Advanced company searchLink opens in new window

HEADLAND SURF LTD

Company number 06843664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
31 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AP01 Appointment of Mr Matthew Karl Wachtel as a director
24 Aug 2010 TM01 Termination of appointment of Andrew Baker as a director
25 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Andrew James Baker on 25 March 2010
11 Mar 2009 NEWINC Incorporation